Name: | RADCITI IMAGING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 May 2017 (8 years ago) |
Entity Number: | 5131513 |
ZIP code: | 10034 |
County: | Queens |
Place of Formation: | New York |
Address: | 5000 BROADWAY, SUITE 1D, NEW YORK, NY, United States, 10034 |
Principal Address: | 216 E 50TH STREET, FL 2, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5000 BROADWAY, SUITE 1D, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
DR. LISA CORRENTE | Chief Executive Officer | 216 E 50TH STREET, FL 2, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-04-15 | 2025-05-20 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-03-27 | 2025-04-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-03-25 | 2025-03-27 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-03-21 | 2025-03-25 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000553 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
170504000465 | 2017-05-04 | CERTIFICATE OF INCORPORATION | 2017-05-04 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State